**Regular Commission Meeting Rescheduled Due To Lack Of Quorum** City Commission Meeting Will Be Held Tuesday May 21, 2019 at 7:30am – 204 W. 11th St.
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT CONSENT AGENDA 05-06-19 Commission Meeting Minutes Appropriation Ordinances, 2019-010; 2019-010A; 2019-P10 FORMAL ACTIONS AirMedCare Group Membership Discount Agreement Hwy 24 Billboard Land Use Agreement IFB 2019-07: Demolition of Unfit Structures at 811 E. Hwy 24 REPORTS City Manager City Commissioners Mayor ADJOURNMENT Next Regular Meeting […]
Resolution 1552

RESOLUTION NO. 1552 A RESOLUTION RELATING TO THE FEES FOR PARTICIPATION IN RECREATION AT THE GOODLAND MUNICIPAL POOL, ALSO KNOWN AS STEEVER WATER PARK, WITHIN THE CITY OF GOODLAND, KANSAS. BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: That the participants at the Goodland Municipal Pool/Steever Water Park shall […]
Resolution 1551

RESOLUTION NO. 1551 A RESOLUTION RELATING TO SECTION 13-510 OF THE GOODLAND MUNICIPAL CODE; DESIGNATING A DOG PARK WITHIN PIONEER PARK IN THE CITY OF GOODLAND, KANSAS WHEREAS, the Governing Body of the City of Goodland, Kansas did on May 6, 2019 pass and adopt Ordinance No. 1723, an Ordinance relating to dog […]
Ordinance 1723

BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF GOODLAND, KANSAS: SECTION 1. That a new Section of the Goodland Municipal Code, Sec. 13-510, is hereby created which shall read as follows: Sec. 13-510. City dog parks and off-leash areas. In accordance with 2-202, Dogs may be allowed to […]
April 16, 2019 Joint Commission Minutes

GOODLAND CITY COMMISSION Joint Commission Meeting April 16, 2019 7:30 A.M. Meeting was called to order by Vice-Mayor Jay Dee Brumbaugh with Commissioner John Garcia, Commissioner Jacque Schields and Commissioner Annette Fairbanks responding to roll call. Mayor Brian Linin was reported absent. Sherman County Commission Chairman Rod Blake called meeting […]
April 15, 2019 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting April 15, 2019 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner Annette Fairbanks, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call. Also present were Rich Simon – Director of Public Works, Dustin Bedore – Director […]
May 6, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS Arbor Day Proclamation; May 10, 2019 National Police Week Proclamation; May 12 – 18, 2019 AirMedCare Group Membership Discount; Nate Brown Run for the Wall Day Proclamation; May 18, 2019 CONSENT AGENDA 04-15-19 Commission Meeting Minutes 04-16-19 Joint Commission Minutes Appropriation Ordinances, […]
April 01, 2019 Commission Minutes

GOODLAND CITY COMMISSION Regular Meeting April 1, 2019 5:00 P.M. Mayor Brian Linin called the meeting to order with Vice-Mayor Jay Dee Brumbaugh, Commissioner Annette Fairbanks, Commissioner John Garcia, and Commissioner Jacque Schields responding to roll call. Also present were Rich Simon – Director of Public Works, Dustin Bedore – […]
April 16, 2019 Joint City-County Commission Agenda – 1006 Center Ave. at 7:00am
CALL TO ORDER Roll Call Pledge of Allegiance DISCUSSION & ACTION ITEMS Dispatch Update Sales Tax Service Sharing and Consolidations ADJOURNMENT
April 15, 2019 City Commission Agenda – 204 W. 11th St. at 5:00pm
CALL TO ORDER Roll Call Pledge of Allegiance PUBLIC COMMENT PRESENTATIONS & PROCLAMATIONS Big Kansas Road Trip & Biking Across Kansas; Donna Price, CVB Director Code Enforcement Officer Introduction; Dakota Roubideaux CONSENT AGENDA 04-01-19 Commission Meeting Minutes Appropriation Ordinances, 2019-08; 2019-08A; 2019-P08 DISCUSSION ITEMS Advertising and Signage Pool Fees Dog Park Rules Review of Board […]